Company number 04236310
Status Liquidation
Incorporation Date 18 June 2001
Company Type Private Limited Company
Address 44 ST HELENS ROAD, SWANSEA, SA1 4BB
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Registered office address changed from 156 st. Helens Rd Swansea SA1 4DG to 44 st Helens Road Swansea SA1 4BB on 4 April 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of BLUESKY MEDIA LIMITED are www.blueskymedia.co.uk, and www.bluesky-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Bluesky Media Limited is a Private Limited Company.
The company registration number is 04236310. Bluesky Media Limited has been working since 18 June 2001.
The present status of the company is Liquidation. The registered address of Bluesky Media Limited is 44 St Helens Road Swansea Sa1 4bb. . DREWSON, Paul is a Director of the company. Secretary BOND, Norman Sidney has been resigned. Secretary CLEMENT, Geoffrey has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director CLEMENT, Geoffrey has been resigned. Director NEWTON, Lisa Louise has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Advertising agencies".
Current Directors
Resigned Directors
Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 20 June 2001
Appointed Date: 18 June 2001
Director
CLEMENT, Geoffrey
Resigned: 19 April 2012
Appointed Date: 12 September 2001
67 years old
Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 20 June 2001
Appointed Date: 18 June 2001
BLUESKY MEDIA LIMITED Events
04 Apr 2016
Registered office address changed from 156 st. Helens Rd Swansea SA1 4DG to 44 st Helens Road Swansea SA1 4BB on 4 April 2016
02 Apr 2016
Statement of affairs with form 4.19
02 Apr 2016
Appointment of a voluntary liquidator
02 Apr 2016
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-03-18
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-03-18
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-03-18
20 Nov 2015
Termination of appointment of Lisa Louise Newton as a director on 11 November 2015
...
... and 42 more events
19 Sep 2001
New secretary appointed
19 Sep 2001
New director appointed
20 Jun 2001
Secretary resigned
20 Jun 2001
Director resigned
18 Jun 2001
Incorporation
27 December 2006
Debenture
Delivered: 3 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 2004
Fixed charge on purchased debts which fail to vest
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
22 September 2003
Debenture
Delivered: 23 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…